Broadway Industrial Estate
Hyde
Cheshire
SK14 4QG
Director Name | Vaughan Raymond Cull |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1993(2 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | Captain Clarke Road Broadway Industrial Estate Hyde Cheshire SK14 4QG |
Director Name | Mr Timothy Andrew Cull |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1997(5 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | Captain Clarke Road Broadway Industrial Estate Hyde Cheshire SK14 4QG |
Director Name | Mr Jonathan David Cull |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1997(5 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | Captain Clarke Road Broadway Industrial Estate Hyde Cheshire SK14 4QG |
Secretary Name | Mr Jonathan David Cull |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2007(16 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Captain Clarke Road Broadway Industrial Estate Hyde Cheshire SK14 4QG |
Secretary Name | Mr Vaughan Raymond Cull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Belsfield Terrace Alt Hill Lane Ashton Under Lyne Lancashire OL6 8AE |
Website | adhesivetape.net |
---|---|
Email address | [email protected] |
Telephone | 0161 3519515 |
Telephone region | Manchester |
Registered Address | Captain Clarke Road Broadway Industrial Estate Hyde Cheshire SK14 4QG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £333,830 |
Cash | £189,440 |
Current Liabilities | £388,329 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
29 May 2020 | Delivered on: 3 June 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Unit 1 captain clarke road. Broadway industrial estate. Hyde. SK14 4QG. Outstanding |
---|---|
29 May 2020 | Delivered on: 1 June 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Fixed charge over the all freehold and leasehold property, all proceeds of sale, agreements, plant and machinery, shares, premiums, deposits, goodwill and authorisations necessary in respect to each. Outstanding |
19 May 2014 | Delivered on: 7 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1 captain clarke road, hyde, cheshire. Outstanding |
22 July 2004 | Delivered on: 30 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 10041182 161217 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
7 August 1991 | Delivered on: 9 August 1991 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
24 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
24 January 2022 | Notification of Timothy Andrew Cull as a person with significant control on 1 January 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
25 March 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
24 March 2021 | Change of details for Mr Vaughan Raymond Cull as a person with significant control on 1 February 2021 (2 pages) |
24 March 2021 | Director's details changed for Vaughan Raymond Cull on 1 February 2021 (2 pages) |
24 March 2021 | Director's details changed for Pauline Ann Cull on 1 February 2021 (2 pages) |
2 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
14 July 2020 | Satisfaction of charge 025784520003 in full (1 page) |
14 July 2020 | Satisfaction of charge 1 in full (1 page) |
3 June 2020 | Registration of charge 025784520005, created on 29 May 2020 (16 pages) |
1 June 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
1 June 2020 | Registration of charge 025784520004, created on 29 May 2020 (17 pages) |
1 June 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
3 March 2020 | Satisfaction of charge 2 in full (2 pages) |
24 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
11 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
25 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
15 May 2018 | Director's details changed for Mr Jonathan David Cull on 8 May 2018 (2 pages) |
15 May 2018 | Change of details for Mr Jonathan David Cull as a person with significant control on 8 May 2018 (2 pages) |
22 January 2018 | Director's details changed for Mr Jonathan David Cull on 1 January 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
22 January 2018 | Change of details for Mr Jonathan David Cull as a person with significant control on 1 January 2018 (2 pages) |
6 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
6 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 February 2017 | Director's details changed for Pauline Anne Cull on 1 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Pauline Anne Cull on 1 February 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (8 pages) |
3 November 2016 | Director's details changed for Mr Jonathan David Cull on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Jonathan David Cull on 3 November 2016 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
30 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 June 2014 | Registration of charge 025784520003 (10 pages) |
7 June 2014 | Registration of charge 025784520003 (10 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 January 2012 | Director's details changed for Timothy Andrew Cull on 1 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Director's details changed for Timothy Andrew Cull on 1 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Director's details changed for Timothy Andrew Cull on 1 January 2012 (2 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
26 October 2011 | Change of share class name or designation (2 pages) |
26 October 2011 | Change of share class name or designation (2 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2011 | Director's details changed for Timothy Andrew Cull on 13 April 2010 (2 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Director's details changed for Timothy Andrew Cull on 13 April 2010 (2 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 February 2010 | Director's details changed for Timothy Andrew Cull on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Timothy Andrew Cull on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Secretary's details changed for Mr Jonathan David Cull on 1 October 2009 (1 page) |
19 February 2010 | Director's details changed for Pauline Anne Cull on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Pauline Anne Cull on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Jonathan David Cull on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Vaughan Raymond Cull on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Timothy Andrew Cull on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Pauline Anne Cull on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Jonathan David Cull on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Vaughan Raymond Cull on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Jonathan David Cull on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Mr Jonathan David Cull on 1 October 2009 (1 page) |
19 February 2010 | Secretary's details changed for Mr Jonathan David Cull on 1 October 2009 (1 page) |
19 February 2010 | Director's details changed for Vaughan Raymond Cull on 1 October 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
19 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Return made up to 11/01/07; full list of members
|
1 April 2007 | Return made up to 11/01/07; full list of members
|
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
18 January 2006 | Return made up to 11/01/06; full list of members (9 pages) |
18 January 2006 | Return made up to 11/01/06; full list of members (9 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 March 2005 | Return made up to 11/01/05; full list of members (9 pages) |
31 March 2005 | Return made up to 11/01/05; full list of members (9 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
31 March 2004 | Return made up to 11/01/04; full list of members
|
31 March 2004 | Return made up to 11/01/04; full list of members
|
9 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
9 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 September 2003 | Registered office changed on 28/09/03 from: unit 2 furnace street dukinfield cheshire SK16 4JA (1 page) |
28 September 2003 | Registered office changed on 28/09/03 from: unit 2 furnace street dukinfield cheshire SK16 4JA (1 page) |
4 February 2003 | Return made up to 11/01/03; full list of members (9 pages) |
4 February 2003 | Return made up to 11/01/03; full list of members (9 pages) |
7 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
16 January 2002 | Return made up to 11/01/02; full list of members
|
16 January 2002 | Return made up to 11/01/02; full list of members
|
28 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members (8 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members (8 pages) |
18 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 July 2000 | Auditor's resignation (1 page) |
13 July 2000 | Auditor's resignation (1 page) |
14 January 2000 | Return made up to 11/01/00; full list of members (8 pages) |
14 January 2000 | Return made up to 11/01/00; full list of members (8 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 December 1998 | Return made up to 11/01/99; no change of members (4 pages) |
30 December 1998 | Return made up to 11/01/99; no change of members (4 pages) |
1 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
1 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
20 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
28 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Ad 09/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Ad 09/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
19 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: unit 2 furnace street dukinfield cheshire SK16 4JA (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: unit 2 furnace street dukinfield cheshire SK16 4JA (1 page) |
18 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
30 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
31 January 1991 | Incorporation (18 pages) |
31 January 1991 | Incorporation (18 pages) |